№ files_lp_4_process_3_068389
File format: docx
Character count: 9619
File size: 54 KB
This document is a contact list for local officials, property owners, residents, and other stakeholders involved in the environmental remediation of a site in Brooklyn, NY under the New York City Voluntary Cleanup Program.
Year:
2023
Region / City:
Brooklyn, NY
Subject:
Environmental Remediation, Voluntary Cleanup Program
Document Type:
Contact List
Organization / Institution:
New York City Office of Environmental Remediation
Author:
New York City Office of Environmental Remediation
Target Audience:
Local officials, property owners, residents, community organizations
Effective Period:
May 19, 2023
Approval Date:
January 6, 2014
Modification Date:
May 19, 2023
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Reference:
FOI 3217
Date:
9 January 2025
Organisation:
Bedfordshire Hospitals NHS Foundation Trust
Sites covered:
Bedford site; Luton site
Subject:
Electronic Document Management Systems
EDMS in place:
Yes
EDMS systems:
Evolve; Mediviewer
Deployment years:
2012; 2019
Contract review date:
Third quarter of 2026
Exemption applied:
Section 40 – personal information
Legislation referenced:
Freedom of Information Act 2000; Re-use of Public Sector Information Regulations 2015
Review process:
Internal review and complaints process available within three months
Review contact:
[email protected]
Issuing role:
FOI Officer
Year:
2024
Region / City:
New Bedford
Topic:
Marina Operations
Document Type:
Request for Proposals (RFP)
Organization:
Massachusetts Department of Conservation and Recreation (DCR)
Author:
Massachusetts Department of Conservation and Recreation (DCR)
Target Audience:
Qualified individuals, municipalities, corporations, or other business entities
Effective Period:
2027-2047
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Organization / Institution:
Bedford Borough Council
Note:
Year
Region / City:
Bedford Borough
Subject:
Early Help Assessment
Document Type:
Family Assessment
Institution:
Bedford Borough Council
Target Audience:
Families, Social Workers, Early Help Services
Year:
2026
Region / City:
Bedford, Luton
Theme:
Healthcare, Sexual Health, Substance Use
Document Type:
Freedom of Information Request
Organization / Institution:
Bedfordshire Hospitals NHS Foundation Trust
Author:
FOI Officer
Target Audience:
Healthcare professionals, policy makers, and researchers
Period of Action:
Not specified
Approval Date:
02/02/2026
Date of Changes:
None
Year:
2003
Region / City:
Bedford County, Tennessee
Topic:
Charismatic practices and Biblical doctrine
Document Type:
Doctrinal position paper
Organization:
Shelbyville Mills Baptist Church
Author:
Pastor Jonathan Sims
Target Audience:
Church members, general public interested in doctrinal teachings
Date Approved:
9/28/03
Date of Changes:
N/A
Note:
Year
Year:
1955-1974
Region / City:
London
Topic:
University of London, Bedford College, Student Activities
Document Type:
Article Collection
Institution:
University of London
Author:
Not specified
Target Audience:
Students, Alumni, Historians
Period of Activity:
1955-1974
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
City:
New Bedford, MA
Document Type:
Police arrest report
Cases Covered:
26-51-AR through 26-63-AR
Reported Date:
2026-01-09
Status:
Open
Offense Types:
Trespass, Warrant Arrest, Drug Possession, City Ordinance, Traffic Violations
Locations:
Multiple city zones and grids within New Bedford
Suspects:
Individuals listed with addresses in New Bedford and Somerset, MA
Law Enforcement Units:
Arrest IDs, Assistant IDs, Detective IDs listed per case
Arrest Times:
From 11:23 to 22:27 on 2026-01-09
Notes:
Cases marked open; reports pending supervisor approval
Year:
2022
Region / City:
Bedford, Luton
Subject:
Freedom of Information Request, Doctor Staffing and Recruitment
Document Type:
Official Correspondence
Institution:
Bedfordshire Hospitals NHS Foundation Trust
Author:
FOI Officer
Target Audience:
Requester, Healthcare Management, Recruitment Teams
Date Approved:
19/10/2022
Date of Amendments:
N/A
Year:
2025
Region / City:
Bedford and Luton
Document Type:
Freedom of Information Response
Organisation:
Bedfordshire Hospitals NHS Foundation Trust
Author:
FOI Officer
Data Sources:
SACT ePMA System, Drug Patient Level Contract Monitoring (DrPLCM)
Reporting Period:
1 July 2025 – 30 September 2025
Intended Audience:
Requester
Data Scope:
Chemotherapy treatments for solid tumour and haematology malignancies, contract monitoring of drugs
Data Privacy:
Patient IDs and cost data excluded
Legal Reference:
Re-use of Public Sector Information Regulations 2015, Freedom of Information Act 2000
External Review Contact:
Information Commissioners Officer (ICO)
Note:
Year
Topic:
Employee Improvement
Document Type:
Employee Evaluation
Organization / Institution:
Bedford County Public Schools
Target Audience:
Employees of Bedford County Public Schools
Year:
2025
Location:
Summerfields Barns, High Road Haynes, MK45 3BH, United Kingdom
Event type:
Gala Weekend
Organiser:
Bedford M.E.S.
Audience:
Public
Tracks:
3½ + 5 inch raised, 5 + 7¼ inch ground level
Food availability:
With prior booking
Contact:
[email protected]
Website:
www.bedfordmes.co.uk
Dates:
Friday 29th to Sunday 31st August 2025
Year:
2025
Location:
Brooklyn, New York City
Subject:
Zoning and land use amendments
Document type:
Public hearing notice
Issuing body:
New York City Council
Applicants:
Domino A Partners LLC, Domino B Partners LLC, SLG Assets, Inc, Geffen Management LLC, 5502 Flat LLC
Hearing date:
October 16, 2025
Hearing format:
In-person and remote
Affected areas:
Domino Site B, 58 Nixon Court, 464 Ovington Avenue, 5502 Flatlands Avenue
Zoning changes:
Special permits, rezoning, text amendments, Mandatory Inclusionary Housing
CEQR references:
E-803, E-839, E-822
Public access:
https://council.nyc.gov/live/
and https:
//zap.planning.nyc.gov/projects
Year:
2025
Region / City:
Brooklyn, New York
Topic:
Urban Planning, Public Land Acquisition, Parks and Recreation
Document Type:
Resolution
Organization / Institution:
The Council of the City of New York
Author:
Council Members Salamanca and Hanks
Target Audience:
City Officials, Urban Planners, Residents of Brooklyn
Action Period:
2025-2035
Approval Date:
December 4, 2025
Date of Amendments:
None
Date:
October 22, 2025
Time:
10:00 AM Eastern Daylight Time
Type of document:
Public hearing notice
Governing body:
City Planning Commission
Agency:
New York City Department of City Planning
Jurisdiction:
New York City
Location (in-person):
NYC City Planning Commission Hearing Room, Lower Concourse, 120 Broadway, New York, NY
Remote access:
Live stream and participation via Department of City Planning website and Zoom
Boroughs:
Brooklyn; Queens
Community districts:
Brooklyn CD 1; Queens CD 7
Brooklyn application number:
C 250033 MMK
Queens application number:
C 250272 ZMQ
Brooklyn application title:
Eagle Street Demapping
Queens application title:
218-15 Francis Lewis Blvd Commercial Overlay
Applicants:
BOP Greenpoint D LLC; Medident Corp.
Legal basis:
New York City Charter Sections 197-c, 199, and 201
Map reference (Brooklyn):
Map No. X-2777 dated June 30, 2025
Zoning map section (Queens):
Section No. 10c
Written comment deadline:
11:59 PM one week before the date of the vote
Language access:
Testimony accepted in languages other than English with real-time interpretation based on available resources
Accessibility contact:
[email protected]
Note:
; 212-720-3366
Calendar officer:
Sara Avila
Source publication:
Department of City Planning calendar webpage
Year:
2015
Region / City:
Brooklyn, NY
Subject:
Lease Proposals
Document Type:
Request for Proposals (RFP)
Agency / Organization:
U.S. Department of Veterans Affairs
Author:
U.S. Government
Target Audience:
Contractors, Real Estate Agents
Period of Validity:
Until Award Decision
Approval Date:
05/29/2015
Amendment Date:
Not specified
Confidentiality Level:
Not specified
OMB Control Number:
3090-0163
Year:
1992
Region / City:
Brooklyn, New York
Theme:
Music, Art, Education
Document Type:
Event Announcement
Institution:
Brooklyn Youth Chorus, Black Mountain College Museum + Arts Center
Authors:
Dianne Berkun Menaker, Richard Reed Parry, Caroline Shaw, Maureen Towey, Gus Solomons Jr., Jason Andrew, Claude Barbre, Joseph Bathanti, Victoria Bradbury, Kendall Breivogel, Candace Buck, Siu Challons-Lipton, Mel Chin, Dylan Clark, Curt Cloninger, Marcia Cohen, Lori Cozzi, Jeff Davis, Robert Ladislas Derr, Ann Dunn, Françoise Soulé Duressé, Michaela Dwyer, John Estes, Thomas E. Frank, Henry Ferrini, Erika Funke, Shana Dumont Garr, Gilles Heno-Coe, Chelsea Helms, Anastasia James, Sean Jankowski, Charles Johnson
Target Audience:
Art and music enthusiasts, educators, students
Date of Event:
2011-2016
Date of Publication:
2011
Date of Changes:
N/A
Year:
2024
Region / City:
Brooklyn
Topic:
Music Therapy Internship Application
Document Type:
Internship Application
Organization / Institution:
Brooklyn Conservatory of Music
Author:
Not specified
Target Audience:
Music Therapy Intern Candidates
Duration:
September 2024 - June 2025
Approval Date:
Not specified
Revision Date:
Not specified
Year:
2018
Date:
July 12, 2018
Region:
Brooklyn, New York, United States
Issuing Authority:
Federal Communications Commission, Enforcement Bureau, Region One, Columbia Regional Office
Case Number:
EB-FIELDNER-17-00023832
Addressee:
Rockaway154 LLC
Subject:
Unlicensed FM radio operation on 93.7 MHz
Legal Basis:
Section 301 of the Communications Act of 1934, as amended
Related Regulations:
Part 15 of the Commission’s Rules
Investigating Office:
New York Office, Enforcement Bureau
Investigating Date:
April 27, 2018
Signatory:
David C. Dombrowski, Regional Director, Region One
Attachments:
Excerpts from the Communications Act of 1934, As Amended; Enforcement Bureau “Inspection Fact Sheet”, March 2005